Company NameLloyds Asset Leasing Limited
DirectorsChristopher Loring and Alan John Corson
Company StatusActive
Company Number02065463
CategoryPrivate Limited Company
Incorporation Date20 October 1986(37 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed18 December 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Christopher Loring
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Alan John Corson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(37 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1998)
RoleDeputy Group Chief Executive
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Director NameDavid Henry Arnold Harrison
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Lodge
West Horsley
Leatherhead
Surrey
KT24 6ET
Director NameMr William Roy Fullelove
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleBanker
Correspondence Address10 Ennismore Avenue
Guildford
Surrey
GU1 1SP
Director NameJohn Thomas Davies
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1994)
RoleBanker
Correspondence Address2 Hearn Close
Tylers Green
Penn
Buckinghamshire
HP10 8JT
Secretary NameFrederick Charles Archibald Maslen
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCompany Director
Correspondence Address69 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Secretary NameMichael Roger Hatcher
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameMr John Anthony Davies
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressWestmead Stables
Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(8 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 26 August 2005)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(8 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2005)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed12 June 1996(9 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 March 1997)
RoleSecretary
Correspondence Address85 Roman Road
Ilford
Essex
IG1 2NZ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed25 March 1997(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr David Peter Pritchard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 May 2003)
RoleBank Director
Country of ResidenceEngland
Correspondence Address17 Thorney Crescent
London
SW11 3TT
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(11 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address109 Hampstead Way
London
NW11 7LR
Director NameRoger Steuart King
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleCredit Director
Correspondence Address9 Kingfisher House
No 6 Melbury Road
London
W14 8LN
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed15 September 2000(13 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameFrederick Michael Peter Riding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 2003)
RoleBanker
Correspondence AddressYork House
Clifton Down Road
Clifton
Bristol
BS8 4AG
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(17 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2009)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Richard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dora Road
Wimbledon
London
SW19 7HJ
Director NameMr Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(21 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2014)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(25 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameStephen Ball
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(26 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Plc Corporate Asset Finance
4th Floor, 10 Gresham Street
London
EC2V 7AE
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed22 May 2013(26 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2017)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Kevin Charles Harris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ

Contact

Websitelloydsbankinggroup.com

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Lloyds Bank Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£535,000
Net Worth£6,067,000
Current Liabilities£3,760,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Charges

17 March 1997Delivered on: 27 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Second assignment and priority agreement
Secured details: The aggregate of all amounts whatsoever from time to time due and owing from gaston limited to the bank under the guarantee facility agreement dated 5 may 1995 and the security documents (as defined therein).
Particulars: The right title and interest of the company in all policies and contracts of insurance from time to time taken out or entered into in respect of or in connection with the ship the M.V. "bottany triumph" and all benefits thereof including al claims and return of premiums and all compenstation payable by reason of requisition for title or other compulsory acquisition of the ship other than requisition for hire. See the mortgage charge document for full details.
Outstanding
17 March 1997Delivered on: 27 March 1997
Persons entitled: Lloyds Bank Plcas Agent for Itself and the Transferee Banks (As Defined))

Classification: First assignment and priority agreement
Secured details: The aggregate of all amounts whatsoever from time to time due and owing from gaston limited to the agent and the transferee banks (as defined therein) under the financial agreement dated 5 may 1995.
Particulars: The right title and interest of the company in all policies and contracts of insurance from time to time taken out or entered into in respect of or in connection with the ship the M.V. "bottany triumph" and all benefits thereof including al claims and return of premiums and all compenstation payable by reason of requisition for title or other compulsory acquisition of the ship other than requisition for hire. See the mortgage charge document for full details.
Outstanding
19 February 1996Delivered on: 23 February 1996
Persons entitled: Lloyds Bank PLC(As Agent)

Classification: First lessor proceeds account assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financial agreement dated 6TH may 1995 or under the security documents (as defined in the financial agreement).
Particulars: The right title and interest of the company in all amounts from time to time credited to or standing to the credit of the lessor proceeds account and all interest.
Outstanding
19 February 1996Delivered on: 23 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Second lessor proceeds account assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the guarantee facility agreement dated 5TH may or under the security documents (as defined in the guarantee facility agreement).
Particulars: The right title and interest of the company in all amounts from time to time credited to or standing to the credit of the lessor proceeds account and all interest.
Outstanding

Filing History

21 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages)
20 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page)
23 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 June 2017Termination of appointment of Stephen Ball as a director on 19 June 2017 (1 page)
18 May 2017Termination of appointment of Robert Sagrott as a director on 18 May 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100,000
(6 pages)
22 December 2015Termination of appointment of Gerard Ashley Fox as a director on 15 December 2015 (1 page)
22 December 2015Appointment of Mr Robert Sagrott as a director on 16 December 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (24 pages)
2 October 2015Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100,000
(7 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (25 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100,000
(7 pages)
7 March 2014Termination of appointment of Simon Gledhill as a director (1 page)
14 February 2014Director's details changed for Stephen Ball on 13 February 2014 (2 pages)
11 September 2013Full accounts made up to 31 December 2012 (23 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
13 June 2013Appointment of Mr Kevin Charles Harris as a director (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
30 May 2013Appointment of Stephen Ball as a director (2 pages)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
22 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
11 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
9 September 2009Appointment terminated director anthony basing (1 page)
3 July 2009Return made up to 20/06/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
20 August 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 June 2007New director appointed (1 page)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
25 June 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (17 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
29 June 2006Return made up to 20/06/06; full list of members (7 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
6 October 2005Full accounts made up to 31 March 2005 (11 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
4 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 July 2005Director resigned (1 page)
27 July 2004New director appointed (1 page)
6 July 2004Full accounts made up to 31 March 2004 (10 pages)
1 July 2004Return made up to 20/06/04; full list of members (7 pages)
30 June 2004New director appointed (1 page)
30 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
12 May 2004Director's particulars changed (1 page)
11 May 2004Director resigned (1 page)
23 March 2004Director's particulars changed (1 page)
22 January 2004New director appointed (1 page)
21 January 2004Director's particulars changed (2 pages)
16 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
8 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
16 October 2003Secretary's particulars changed (1 page)
4 August 2003Full accounts made up to 31 March 2003 (10 pages)
18 July 2003Director resigned (1 page)
26 June 2003Return made up to 20/06/03; full list of members (8 pages)
19 May 2003Director resigned (1 page)
10 April 2003Director's particulars changed (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
20 February 2003Auditor's resignation (2 pages)
11 July 2002Return made up to 20/06/02; full list of members (8 pages)
27 June 2002Full accounts made up to 31 March 2002 (10 pages)
24 June 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
9 July 2001Return made up to 20/06/01; full list of members (8 pages)
29 June 2001Director's particulars changed (1 page)
28 June 2001Full accounts made up to 31 March 2001 (10 pages)
29 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
20 July 2000Director's particulars changed (2 pages)
26 June 2000Return made up to 20/06/00; full list of members (8 pages)
23 June 2000Full accounts made up to 31 March 2000 (11 pages)
15 June 2000New director appointed (2 pages)
13 June 2000Director's particulars changed (1 page)
31 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
11 October 1999Full accounts made up to 31 March 1999 (11 pages)
28 June 1999Return made up to 20/06/99; full list of members (14 pages)
13 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
2 October 1998Full accounts made up to 31 March 1998 (12 pages)
25 June 1998Return made up to 20/06/98; full list of members (16 pages)
24 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
10 October 1997Secretary's particulars changed (1 page)
17 July 1997Full accounts made up to 31 March 1997 (12 pages)
3 July 1997Return made up to 20/06/97; full list of members (31 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
27 March 1997Particulars of mortgage/charge (4 pages)
27 March 1997Particulars of mortgage/charge (4 pages)
15 October 1996Full accounts made up to 31 March 1996 (12 pages)
19 September 1996Director's particulars changed (2 pages)
27 June 1996Return made up to 20/06/96; full list of members (12 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996New secretary appointed (2 pages)
23 February 1996Particulars of mortgage/charge (4 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
5 July 1995Full accounts made up to 31 March 1995 (11 pages)
27 June 1995Return made up to 20/06/95; full list of members (16 pages)
8 June 1995Director's particulars changed (6 pages)